Company NameModena Rosso Limited
DirectorsJames Dominic Jebson and Rachel Jebson
Company StatusActive
Company Number04671511
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr James Dominic Jebson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTandem Industrial Estate Waterloo
Huddersfield
West Yorkshire
HD5 0AN
Director NameMrs Rachel Jebson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTandem Industrial Estate Waterloo
Huddersfield
West Yorkshire
HD5 0AN
Director NameMr Richard Howard Butterfield
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2016)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTandem Industrial Estate Waterloo
Huddersfield
West Yorkshire
HD5 0AN
Secretary NameStephen Robert Shaw
NationalityBritish
StatusResigned
Appointed07 April 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2014)
RoleCompany Director
Correspondence Address20 Hawthorne Way
Huddersfield
West Yorkshire
HD8 8JX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitertsmotors.com
Telephone0845 1361444
Telephone regionUnknown

Location

Registered AddressTandem Industrial Estate
Waterloo
Huddersfield
West Yorkshire
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£30,754
Cash£37,824
Current Liabilities£92,170

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

2 June 2003Delivered on: 4 June 2003
Persons entitled: Richard Howard Butterfield

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 October 2023Cessation of Rachel Jebson as a person with significant control on 15 September 2023 (1 page)
10 October 2023Termination of appointment of Rachel Jebson as a director on 15 September 2023 (1 page)
10 October 2023Change of details for Mr James Dominic Jebson as a person with significant control on 15 September 2023 (2 pages)
10 October 2023Appointment of Mrs Rachel Jebson as a director on 15 September 2023 (2 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
4 November 2016Company name changed rts motors LIMITED\certificate issued on 04/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
4 November 2016Company name changed rts motors LIMITED\certificate issued on 04/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 July 2016Appointment of Mr James Dominic Jebson as a director on 30 June 2016 (2 pages)
22 July 2016Termination of appointment of Richard Howard Butterfield as a director on 30 June 2016 (1 page)
22 July 2016Appointment of Mrs Rachel Jebson as a director on 30 June 2016 (2 pages)
22 July 2016Termination of appointment of Richard Howard Butterfield as a director on 30 June 2016 (1 page)
22 July 2016Appointment of Mr James Dominic Jebson as a director on 30 June 2016 (2 pages)
22 July 2016Appointment of Mrs Rachel Jebson as a director on 30 June 2016 (2 pages)
30 June 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
30 June 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
11 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
11 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
25 September 2014Termination of appointment of Stephen Robert Shaw as a secretary on 12 September 2014 (2 pages)
25 September 2014Termination of appointment of Stephen Robert Shaw as a secretary on 12 September 2014 (2 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Richard Howard Butterfield on 19 February 2012 (2 pages)
27 February 2012Director's details changed for Richard Howard Butterfield on 19 February 2012 (2 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
30 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
6 March 2009Registered office changed on 06/03/2009 from 13 station street huddersfield HD1 1LY (1 page)
6 March 2009Registered office changed on 06/03/2009 from 13 station street huddersfield HD1 1LY (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 March 2009Location of register of members (1 page)
13 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
13 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
8 March 2007Return made up to 19/02/07; full list of members (2 pages)
8 March 2007Return made up to 19/02/07; full list of members (2 pages)
20 February 2006Return made up to 19/02/06; full list of members (2 pages)
20 February 2006Return made up to 19/02/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 March 2005Return made up to 19/02/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 March 2005Return made up to 19/02/05; full list of members (6 pages)
6 October 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
6 October 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
2 March 2004Return made up to 19/02/04; full list of members (6 pages)
2 March 2004Return made up to 19/02/04; full list of members (6 pages)
16 June 2003Ad 02/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 June 2003Ad 02/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 120 east road london N1 6AA (1 page)
15 April 2003Registered office changed on 15/04/03 from: 120 east road london N1 6AA (1 page)
14 April 2003Company name changed brasscare LIMITED\certificate issued on 12/04/03 (2 pages)
14 April 2003Company name changed brasscare LIMITED\certificate issued on 12/04/03 (2 pages)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)